COMYN PROCUREMENT LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

25/03/1425 March 2014 DISS40 (DISS40(SOAD))

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

11/10/1211 October 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM THE RETREAT CHURCH FARM CHURCH LANE BANBURY OXFORDSHIRE OX15 6LD UNITED KINGDOM

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CUMMINGS / 09/05/2011

View Document

22/03/1122 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company